Warning: file_put_contents(c/d4cc43927bf031f616ec159f15114ff0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Econscia Limited, WR9 7EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECONSCIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Econscia Limited. The company was founded 4 years ago and was given the registration number 12574193. The firm's registered office is in DROITWICH. You can find them at Pumphouse Farm Pumphouse Lane, Hanbury, Droitwich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECONSCIA LIMITED
Company Number:12574193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Pumphouse Farm Pumphouse Lane, Hanbury, Droitwich, England, WR9 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Berkeley Square, London, England, W1J 5BF

Director09 July 2021Active
35, Berkeley Square, London, England, W1J 5BF

Director27 April 2020Active
90, Hindes Road, Harrow, England, HA1 1RP

Director01 November 2021Active
71b, Falkland Road, London, England, NW5 2XB

Director01 November 2021Active
3 Jackson Road, Jackson Road, Oxford, England, OX2 7TP

Director03 May 2020Active

People with Significant Control

Mr. Cyrus Soroush Shamsfard
Notified on:02 May 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:3 Jackson Road, Jackson Road, Oxford, England, OX2 7TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Maclean
Notified on:27 April 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:35, Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-09-13Capital

Capital name of class of shares.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-10Capital

Capital alter shares subdivision.

Download
2021-09-08Capital

Capital variation of rights attached to shares.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-05-21Resolution

Resolution.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.